2019 RAVA LLC
Document Number 6386909 Company Name 2019 RAVA LLC County Kings Dos Process Address 2019 BAY RIDGE AVENUE BROOKLYN, NY 11204 […]
Document Number 6386909 Company Name 2019 RAVA LLC County Kings Dos Process Address 2019 BAY RIDGE AVENUE BROOKLYN, NY 11204 […]
Document Number 5573053 Company Name 2019 WBY INC County Kings Dos Process Address 5610 FORT HAMILTON PARKWAY BROOKLYN, NY 11219
Document Number 4989314 Company Name 2018 OCEAN PARKWAY, LLC County Kings Dos Process Address 12 EAST 37TH STREET, 2ND FLOOR
Document Number 5296236 Company Name 2018 PEPO RESTAURANT EQUIPMENT CORP County Kings Dos Process Address 40-23 76TH ST ELMHURST, NY
Document Number 5649229 Company Name 2017W10 LLC County Kings Dos Process Address 2017 WEST 10TH STREET BROOKLYN, NY 11223 Status
Document Number 6336009 Company Name 2017 W6TH ST LLC County Kings Dos Process Address 77-25 164th St 1st Floor Fresh
Document Number 5330295 Company Name 2018 DAVE RESTAURANT EQUIPMENT INC County Kings Dos Process Address 40-23 76TH ST ELMHURST, NY
Document Number 5472958 Company Name 2017-11 BS LLC County Kings Dos Process Address 177 NORTH 11 STREET BROOKLYN, NY 11211
Document Number 5472949 Company Name 2017-11 HS LLC County Kings Dos Process Address 177 NORTH 11 STREET BROOKLYN, NY 11211
Document Number 5472926 Company Name 2017-11 MG LLC County Kings Dos Process Address 177 NORTH 11 STREET BROOKLYN, NY 11211
Document Number 5472942 Company Name 2017-11 SG LLC County Kings Dos Process Address 177 NORTH 11 STREET BROOKLYN, NY 11211
Document Number 5951866 Company Name 2017-15 MG NEWCO LLC County Kings Dos Process Address 177 NORTH 11 ST BROOKLYN, NY
Document Number 6942280 Company Name 2017ANISA INC. County Kings Dos Process Address 1220 OCEAN AVE APT 5B BROOKLYN, NY 11230
Document Number 5191521 Company Name 2017 BAYIS CHODOSH LLC County Kings Dos Process Address 1075 OCEAN PARKWAY, SUITE 6E BROOKLYN,
Document Number 5218307 Company Name 2017 E 53 STREET LLC County Kings Dos Process Address 148 TOMPKINS AVENUE BROOKLYN, NY